Douglas Iain SUTHERLAND
Total number of appointments 80, 23 active appointments
RIVERSIDE ENERGY PARK HOLDINGS LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 28 July 2022
CORY BARKING OPERATIONS LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 18 January 2022
CORY BARKING HOLDINGS LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 18 January 2022
CORY BARKING PROPERTY LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 18 January 2022
SAS DEPOT LTD
- Correspondence address
- Level 5 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 31 August 2021
RHN DEVELOPMENTS LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 17 March 2021
RHN HOLDINGS LIMITED
- Correspondence address
- Level 5 10 Dominion Street, London, United Kingdom, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 16 March 2021
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED
- Correspondence address
- 158 Buckingham Palace Road, London, England, SW1W 9TR
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 10 June 2019
Average house price in the postcode SW1W 9TR £1,896,000
CORY TOPCO LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 1 May 2019
CORY HOLDCO LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 1 May 2019
DENMARK HOLDCO LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
RIVERSIDE (THAMES) LTD
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY ENVIRONMENTAL HOLDINGS LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
VIKING CONSORTIUM ACQUISITION LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY ENVIRONMENTAL LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY SHIP REPAIR SERVICES LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
RIVERSIDE RESOURCE RECOVERY LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
RIVERSIDE ENERGY PARK LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY RIVERSIDE ENERGY HOLDINGS LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY RIVERSIDE ENERGY FINANCE LIMITED
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
CORY RIVERSIDE (HOLDINGS) LTD
- Correspondence address
- Level 5, 10 Dominion Street, London, England, EC2M 2EF
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 23 April 2019
TREASUREPARK LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
BUSHCLOSE LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role ACTIVE
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
PURPLE FUTURES LLP
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1965
- Appointed on
- 29 October 2014
- Resigned on
- 9 December 2014
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE DEVELOPMENTS NO.6 LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 9 October 2014
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
REALISE WORKING FUTURES LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 24 July 2014
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE DEVELOPMENTS NO.4 LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 July 2014
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
BROWNING PFI HOLDINGS 2014 LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 11 April 2014
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE DEVELOPMENTS NO.3 LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 18 June 2013
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
TILBURY DOUGLAS CONSTRUCTION LIMITED
- Correspondence address
- Ingenuity House Elmdon Trading Estate, Bickenhill Lane, Birmingham, England, B37 7HQ
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 May 2013
- Resigned on
- 20 February 2019
Average house price in the postcode B37 7HQ £9,191,000
PFI PARA (HOLDINGS) LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 October 2012
- Resigned on
- 21 November 2012
Average house price in the postcode RG10 9JU £4,158,000
UCLH INVESTORS LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 June 2012
- Resigned on
- 3 August 2012
Average house price in the postcode RG10 9JU £4,158,000
UCLH INVESTORS (HOLDINGS) LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 31 May 2012
- Resigned on
- 3 August 2012
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE DEVELOPMENTS NO.1 LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 26 April 2012
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE STRATEGIC PARTNERSHIPS LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 December 2011
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE PLC
- Correspondence address
- Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 1 January 2011
- Resigned on
- 12 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE SERVICE FUTURES HOLDINGS LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 14 April 2009
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE SERVICE FUTURES LIMITED
- Correspondence address
- Interserve House Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 9 April 2009
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
NIHG LIMITED
- Correspondence address
- Clard House, Stratton Chase Drive, Chalfond St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 24 March 2009
- Resigned on
- 6 July 2010
Average house price in the postcode HP8 4NS £2,723,000
NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED
- Correspondence address
- Clard House, Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 24 March 2009
- Resigned on
- 6 July 2010
Average house price in the postcode HP8 4NS £2,723,000
INTEQ SERVICES (HOLDINGS) LTD
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 4 April 2008
- Resigned on
- 7 January 2009
Average house price in the postcode HP8 4NS £2,723,000
INTEQ SERVICES LTD.
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 April 2008
- Resigned on
- 7 January 2009
Average house price in the postcode HP8 4NS £2,723,000
MINERVA EDUCATION AND TRAINING LIMITED
- Correspondence address
- Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 12 October 2007
- Resigned on
- 6 October 2010
Average house price in the postcode RG10 9JU £4,158,000
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED
- Correspondence address
- Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 12 October 2007
- Resigned on
- 6 October 2010
Average house price in the postcode RG10 9JU £4,158,000
CORAL PFI HOLDINGS 2003 LIMITED
- Correspondence address
- Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 16 October 2006
- Resigned on
- 21 November 2012
Average house price in the postcode RG10 9JU £4,158,000
INTERSERVE INVESTMENTS LIMITED
- Correspondence address
- Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 16 October 2006
- Resigned on
- 28 February 2019
Average house price in the postcode RG10 9JU £4,158,000
BROWNING PFI 2003 LIMITED
- Correspondence address
- Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 16 October 2006
- Resigned on
- 25 November 2009
Average house price in the postcode RG10 9JU £4,158,000
PFI 2005 LIMITED
- Correspondence address
- Interserve House, Ruscombe Park, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 16 October 2006
- Resigned on
- 21 November 2012
Average house price in the postcode RG10 9JU £4,158,000
BROWNING PFI HOLDINGS LIMITED
- Correspondence address
- Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 16 October 2006
- Resigned on
- 25 November 2009
Average house price in the postcode RG10 9JU £4,158,000
AMEY LUL 2 LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
AMEY TUBE LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
JNP VENTURES LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
JNP VENTURES 2 LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
JUBILEE RAIL LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 3 September 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 22 April 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
AMEY VENTURES INVESTMENTS LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 17 April 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
AHL HOLDINGS (MANCHESTER) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 17 April 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 17 April 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
SERVICES SUPPORT (AVON & SOMERSET) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 17 April 2003
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
AMEY VENTURES LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 22 December 2002
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
TRAMTRACK LEASING LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role
- director
- Date of birth
- March 1965
- Appointed on
- 15 October 2002
- Resigned on
- 11 December 2002
Average house price in the postcode HP8 4NS £2,723,000
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 31 May 2002
- Resigned on
- 23 December 2003
Average house price in the postcode HP8 4NS £2,723,000
AHL HOLDINGS (WAKEFIELD) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 31 May 2002
- Resigned on
- 23 December 2003
Average house price in the postcode HP8 4NS £2,723,000
WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 March 2002
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
WALSALL PUBLIC LIGHTING LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 March 2002
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
TRAMTRACK CROYDON LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 15 October 2001
- Resigned on
- 11 December 2002
Average house price in the postcode HP8 4NS £2,723,000
ESP (HOLDINGS) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 26 June 2001
- Resigned on
- 28 March 2003
Average house price in the postcode HP8 4NS £2,723,000
THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 26 June 2001
- Resigned on
- 28 March 2003
Average house price in the postcode HP8 4NS £2,723,000
HEALTHCARE SUPPORT (ERDINGTON) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 June 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
SERVICES SUPPORT (BTP) HOLDINGS LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 June 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
SERVICES SUPPORT (BTP) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 June 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
AMEY TRAMLINK LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 June 2001
- Resigned on
- 22 March 2004
Average house price in the postcode HP8 4NS £2,723,000
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 25 June 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
MODUS SERVICES (HOLDINGS) LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 5 June 2001
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
MODUS SERVICES LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 5 June 2001
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
WALSALL PUBLIC LIGHTING LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 14 February 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 14 February 2001
- Resigned on
- 20 December 2001
Average house price in the postcode HP8 4NS £2,723,000
3 ED GLASGOW LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 5 December 2000
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
3 ED HOLDINGS LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 5 December 2000
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000
ARGON VENTURES LIMITED
- Correspondence address
- Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 30 October 2000
- Resigned on
- 14 March 2003
Average house price in the postcode HP8 4NS £2,723,000